About

Registered Number: 10908545
Date of Incorporation: 10/08/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: Allcycling House Little Laver Road, Matching Green, Harlow, Essex, CM17 0RH,

 

Allcycling Ltd was registered on 10 August 2017 with its registered office in Essex. We do not know the number of employees at this company. There are 5 directors listed as Brereton, Jenny Jane, Cerbone, Raimondo, Tassinari, Andrea, Toma, Andrea, Ghost Mail International Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, Jenny Jane 01 July 2020 - 1
CERBONE, Raimondo 03 December 2018 23 January 2019 1
TASSINARI, Andrea 10 August 2017 03 December 2018 1
TOMA, Andrea 22 November 2019 06 May 2020 1
GHOST MAIL INTERNATIONAL LIMITED 27 May 2020 23 July 2020 1

Filing History

Document Type Date
PSC07 - N/A 24 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 23 July 2020
CS01 - N/A 27 May 2020
PSC02 - N/A 27 May 2020
PSC07 - N/A 27 May 2020
AP02 - Appointment of corporate director 27 May 2020
TM01 - Termination of appointment of director 06 May 2020
PSC01 - N/A 06 May 2020
PSC04 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
CH01 - Change of particulars for director 06 May 2020
AA - Annual Accounts 06 May 2020
AD01 - Change of registered office address 22 April 2020
AD01 - Change of registered office address 21 April 2020
AA01 - Change of accounting reference date 21 April 2020
RESOLUTIONS - N/A 20 April 2020
CS01 - N/A 17 April 2020
RESOLUTIONS - N/A 21 February 2020
AD01 - Change of registered office address 20 February 2020
AD01 - Change of registered office address 22 January 2020
CS01 - N/A 14 December 2019
AD01 - Change of registered office address 24 November 2019
PSC01 - N/A 24 November 2019
AP01 - Appointment of director 24 November 2019
AD01 - Change of registered office address 12 May 2019
PSC07 - N/A 12 May 2019
TM01 - Termination of appointment of director 12 May 2019
RESOLUTIONS - N/A 15 March 2019
AD01 - Change of registered office address 01 March 2019
AD01 - Change of registered office address 01 March 2019
AD01 - Change of registered office address 01 March 2019
AD01 - Change of registered office address 02 February 2019
AD01 - Change of registered office address 02 February 2019
PSC01 - N/A 02 February 2019
AA - Annual Accounts 28 January 2019
PSC09 - N/A 28 January 2019
AD01 - Change of registered office address 26 January 2019
AD01 - Change of registered office address 24 January 2019
PSC08 - N/A 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
PSC07 - N/A 23 January 2019
AD01 - Change of registered office address 30 December 2018
AD01 - Change of registered office address 16 December 2018
PSC01 - N/A 04 December 2018
PSC07 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
MISC - Miscellaneous document 30 October 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 23 August 2018
NEWINC - New incorporation documents 10 August 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.